|
|
28 Oct 2025
|
28 Oct 2025
Confirmation statement made on 22 October 2025 with no updates
|
|
|
02 Jul 2025
|
02 Jul 2025
Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 18 June 2021
|
|
|
24 Oct 2024
|
24 Oct 2024
Confirmation statement made on 22 October 2024 with no updates
|
|
|
26 Sep 2024
|
26 Sep 2024
Director's details changed for Mr Creighton William Harrison Boyd on 26 September 2024
|
|
|
26 Sep 2024
|
26 Sep 2024
Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 26 September 2024
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 22 October 2023 with no updates
|
|
|
22 Nov 2022
|
22 Nov 2022
Registered office address changed from , First Floor, the Workshop, Unit 9a Linen Green, Moygashel, Dungannon, Co Tyrone, BT71 7HB, United Kingdom to 13 Main Street Hillsborough BT26 6AE on 22 November 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 22 October 2022 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Director's details changed for Mr Creighton William Harrison Boyd on 6 April 2022
|
|
|
20 Dec 2021
|
20 Dec 2021
Current accounting period extended from 31 October 2021 to 31 March 2022
|
|
|
16 Dec 2021
|
16 Dec 2021
Current accounting period shortened from 31 October 2022 to 31 March 2022
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 22 October 2021 with updates
|
|
|
25 Oct 2021
|
25 Oct 2021
Cessation of Charlotte Elizabeth Francis Boyd as a person with significant control on 18 June 2021
|
|
|
23 Oct 2020
|
23 Oct 2020
Incorporation
|